CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CYGNUS INSTRUMENTS LIMITED
Company
CYGNUS INSTRUMENTS
Phone:
+44 (0)1305 265 533
A⁺
rating
KEY FINANCES
Year
2016
Assets
£1562.93k
▲ £74.75k (5.02 %)
Cash
£98.21k
▼ £-13.09k (-11.76 %)
Liabilities
£149.11k
▼ £-39.64k (-21.00 %)
Net Worth
£1413.82k
▲ £114.39k (8.80 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
West Dorset
Company name
CYGNUS INSTRUMENTS LIMITED
Company number
01699180
VAT
GB469642406
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Feb 1983
Age - 43 years
Home Country
United Kingdom
CONTACTS
Website
www.cygnus-instruments.com
Phones
+44 (0)1305 265 533
+44 (0)1305 269 960
01305 265 533
01305 269 960
Registered Address
30 PRINCE OF WALES ROAD,
DORCHESTER,
DORSET,
DT1 1PW
ECONOMIC ACTIVITIES
26511
Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
21 Dec 2016
Confirmation statement made on 14 December 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 80,000
CHARGES
30 December 1985
Status
Satisfied on 22 March 2007
Delivered
2 January 1986
Persons entitled
Lloyds Bank PLC
Description
Any sums standing to the credit of any present or future…
13 December 1985
Status
Satisfied on 22 March 2007
Delivered
19 December 1985
Persons entitled
Lloyds Bank PLC
Description
(Including trade fixtures) see dom M13 for full details…
30 June 1983
Status
Satisfied on 8 November 1986
Delivered
8 July 1983
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
CYGNET (PLANT) LIMITED
CYGNIT SUPPORT SERVICES LTD
CYMARC ENGINEERING LIMITED
CYMAX COMPUTERS & COMMUNICATIONS LIMITED
CYMRU 1 LIMITED
CYMRU AUTOMATION LIMITED
Last update 2018
CYGNUS INSTRUMENTS LIMITED DIRECTORS
Lucinda Naomi Crosthwaite Eyre
Acting
Appointed
30 September 2007
Role
Secretary
Address
30 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW
Name
CROSTHWAITE-EYRE, Lucinda Naomi
David Lawrence Oliver Crosthwaite Eyre
Acting
Appointed
02 August 2010
Occupation
Managing Director
Role
Director
Age
48
Nationality
British
Address
30 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW
Country Of Residence
England
Name
CROSTHWAITE-EYRE, David Lawrence Oliver
Lucinda Naomi Crosthwaite Eyre
Acting
Appointed
24 June 2005
Occupation
Owner Manager
Role
Director
Age
47
Nationality
British
Address
30 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW
Country Of Residence
United Kingdom
Name
CROSTHWAITE-EYRE, Lucinda Naomi
David Mark George
Acting
Appointed
26 August 2015
Occupation
Technical Director
Role
Director
Age
57
Nationality
British
Address
30 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW
Country Of Residence
England
Name
GEORGE, David Mark
Graham Haines
Acting
Appointed
03 May 2006
Occupation
Engineer
Role
Director
Age
70
Nationality
British
Address
30 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW
Country Of Residence
United Kingdom
Name
HAINES, Graham
David Leslie Cartwright
Resigned
Resigned
08 August 2005
Role
Secretary
Nationality
British
Address
10 Forest View, Crossways, Dorchester, Dorset, DT2 8UR
Name
CARTWRIGHT, David Leslie
Theodora Harold
Resigned
Appointed
08 August 2005
Resigned
30 September 2007
Role
Secretary
Address
6 Albert Street, Cambridge, Cambridgeshire, CB4 3BE
Name
HAROLD, Theodora
David Leslie Cartwright
Resigned
Resigned
01 July 2006
Occupation
Electronics Engineer
Role
Director
Age
73
Nationality
British
Address
10 Forest View, Crossways, Dorchester, Dorset, DT2 8UR
Country Of Residence
England
Name
CARTWRIGHT, David Leslie
Dudley Richard Max Dyer Bartlett
Resigned
Appointed
24 June 2005
Resigned
30 September 2007
Occupation
Accountant
Role
Director
Age
69
Nationality
British
Address
Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL
Country Of Residence
United Kingdom
Name
DYER BARTLETT, Dudley Richard Max
Patricia Ann Fagg
Resigned
Resigned
21 September 1998
Occupation
Company Director
Role
Director
Age
87
Nationality
British
Address
8 The Maltings, Acreman Street, Cerne Abbas, Dorset, DT2 7JX
Name
FAGG, Patricia Ann
Theodora Harold
Resigned
Appointed
24 June 2005
Resigned
30 September 2007
Occupation
Accountant
Role
Director
Age
52
Nationality
Uk
Address
6 Albert Street, Cambridge, Cambridgeshire, CB4 3BE
Country Of Residence
United Kingdom
Name
HAROLD, Theodora
Patrick James Meech
Resigned
Resigned
05 April 2006
Occupation
Accountant
Role
Director
Age
77
Nationality
British
Address
40 Icen Way, Dorchester, Dorset, DT1 1ET
Name
MEECH, Patrick James
David Henry Stockley
Resigned
Appointed
30 September 2007
Resigned
31 July 2013
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
30 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW
Country Of Residence
United Kingdom
Name
STOCKLEY, David Henry
Kenneth Vickers
Resigned
Appointed
03 May 2006
Resigned
31 December 2006
Occupation
Engineer
Role
Director
Age
82
Nationality
British
Address
3 Syward Road, Dorchester, Dorset, DT1 2AJ
Name
VICKERS, Kenneth
REVIEWS
Check The Company
Excellent according to the company’s financial health.